Entity Name: | NORTHWEST SECTION FLORIDA PROFESSIONAL PHOTOGRAPHERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 31 May 1978 (47 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | 743062 |
FEI/EIN Number | 59-2946171 |
Address: | 252 Beachview Dr, Fort Walton Beach, FL 32547 |
Mail Address: | 1269 Whitewood Way, Niceville, FL 32578 |
ZIP code: | 32547 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wolf, Norman R, III | Agent | 1269 Whitewood Way, Niceville, FL 32578 |
Name | Role | Address |
---|---|---|
CATANESE, CATHY | Secretary | 205 WINDSONG COURT, NICEVILLE, FL 32578 |
Name | Role | Address |
---|---|---|
Deckert, Jon | Vice President | 274 Ventura circle, Fort Walton Beach, FL 32548 |
Name | Role | Address |
---|---|---|
WOLF, NORMAN | Treasurer | 1269 WHITEWOOD WAY, NICEVILLE, FL 32578 |
Name | Role | Address |
---|---|---|
Wes, Gaines, Mr. | President | 3912 Indian Trail, Destin, FL 32541 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000006266 | PANHANDLE PROFESSIONAL PHOTOGRAPHERS | EXPIRED | 2014-01-17 | 2019-12-31 | No data | 1269 WHITEWOOD WAY, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-11 | 252 Beachview Dr, Fort Walton Beach, FL 32547 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-09 | 252 Beachview Dr, Fort Walton Beach, FL 32547 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-09 | Wolf, Norman R, III | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-09 | 1269 Whitewood Way, Niceville, FL 32578 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-06 |
ANNUAL REPORT | 2009-08-01 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State